CHINEHAM RIDGE FLAT MANAGEMENT CO. LIMITED.

Building 4, Dares Farm Business Park Farnham Road Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, Surrey, England
StatusACTIVE
Company No.01924457
CategoryPrivate Limited Company
Incorporated20 Jun 1985
Age38 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHINEHAM RIDGE FLAT MANAGEMENT CO. LIMITED. is an active private limited company with number 01924457. It was incorporated 38 years, 11 months, 21 days ago, on 20 June 1985. The company address is Building 4, Dares Farm Business Park Farnham Road Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, Surrey, England.



People

MERLIN ESTATES LTD

Corporate-secretary

ACTIVE

Assigned on 04 Feb 2020

Current time on role 4 years, 4 months, 7 days

ALLAWAY, Ginny

Director

Company Director

ACTIVE

Assigned on 26 May 2020

Current time on role 4 years, 16 days

DAVIES, John Islwyn

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 2002

Resigned on 01 Jan 2009

Time on role 6 years, 4 months

INWOOD, Leslie George

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 9 months, 10 days

KEMP, Derek Edward

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 04 Feb 2020

Time on role 11 years, 1 month, 3 days

BRAGGER, Andrew Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1991

Time on role 33 years, 24 days

DAVIES, John Islwyn

Director

Accountant

RESIGNED

Assigned on 01 Sep 2002

Resigned on 26 May 2020

Time on role 17 years, 8 months, 25 days

DAVIES, Lindsay

Director

College Lecturer

RESIGNED

Assigned on 03 Mar 2003

Resigned on 13 Feb 2004

Time on role 11 months, 10 days

GOOCH, Warwick

Director

Accountant

RESIGNED

Assigned on 01 Sep 2002

Resigned on 13 Feb 2004

Time on role 1 year, 5 months, 12 days

INWOOD, Ione Heather Dawn

Director

RESIGNED

Assigned on 17 May 1991

Resigned on 01 Sep 2002

Time on role 11 years, 3 months, 15 days

INWOOD, Leslie George

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 9 months, 10 days

THOMPSON, Gillian Frances

Director

Administrator

RESIGNED

Assigned on 29 Sep 2004

Resigned on 26 May 2020

Time on role 15 years, 7 months, 27 days

WAKEFIELD, Ann Alexandra

Director

Civil Servant

RESIGNED

Assigned on 11 Oct 2003

Resigned on 31 Jan 2005

Time on role 1 year, 3 months, 20 days

WILKINSON, Peter Charles Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 May 1991

Time on role 33 years, 25 days

YOUNG, Lindsay Arthur

Director

College Lecturer

RESIGNED

Assigned on 03 Mar 2003

Resigned on 13 Feb 2004

Time on role 11 months, 10 days


Some Companies

BEAUMONDE HOMES (ROWTOWN) LIMITED

4 ORCHARD WAY,ADDLESTONE,KT15 1NP

Number:09971141
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD (BLOCK B) MANAGEMENT COMPANY LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02474169
Status:ACTIVE
Category:Private Limited Company

CANNON PLASTERING CONTRACTORS LTD

56 WHOBERLEY AVENUE,COVENTRY,CV5 8EP

Number:09944848
Status:ACTIVE
Category:Private Limited Company

FUP LTD

11 TRINITY STREET,BUNGAY,NR35 1EH

Number:11480822
Status:ACTIVE
Category:Private Limited Company

POPPYTAME LIMITED

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:09563065
Status:ACTIVE
Category:Private Limited Company

TIGER PC REPAIRS LIMITED

254 CHESSINGTON ROAD,EPSOM,KT19 9XF

Number:11295248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source